A. W. Byrne (contractors) Limited

General information

Name:

A. W. Byrne (contractors) Ltd

Office Address:

6th Floor, Walker House Exchange Flags L2 3YL Liverpool

Number: 04271218

Incorporation date: 2001-08-15

Dissolution date: 2021-06-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

A. W. Byrne (contractors) came into being in 2001 as a company enlisted under no 04271218, located at L2 3YL Liverpool at 6th Floor, Walker House. This firm's last known status was dissolved. A. W. Byrne (contractors) had been in this business for twenty years.

The info we posses about this enterprise's management implies that the last two directors were: Anthony B. and Edna B. who were appointed on 2001-08-15.

Executives who controlled the firm include: Edna B. owned 1/2 or less of company shares. Anthony B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Anthony B.

Role: Director

Appointed: 15 August 2001

Latest update: 28 October 2023

Edna B.

Role: Director

Appointed: 15 August 2001

Latest update: 28 October 2023

Edna B.

Role: Secretary

Appointed: 15 August 2001

Latest update: 28 October 2023

People with significant control

Edna B.
Notified on 15 August 2016
Nature of control:
1/2 or less of shares
Anthony B.
Notified on 15 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 29 August 2018
Confirmation statement last made up date 15 August 2017
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 July 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Kingfisher Business Park Unit E5 Hawthorne Road Bootle Merseyside L20 6PF to 6th Floor, Walker House Exchange Flags Liverpool L2 3YL on 2018-02-08 (AD01)
filed on: 8th, February 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
  • 43310 : Plastering
  • 43320 : Joinery installation
  • 43341 : Painting
19
Company Age

Similar companies nearby

Closest companies